RISKBUSINESS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/24, NO UPDATES
2023-11-22 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-22 update statutory_documents DIRECTOR APPOINTED MR MICHAEL STEPHEN FINLAY
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES
2022-11-13 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-25 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES
2021-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FINLAY
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-30 update num_mort_charges 0 => 1
2020-10-30 update num_mort_outstanding 0 => 1
2020-10-05 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-09-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075250250001
2020-07-21 update statutory_documents DIRECTOR APPOINTED MR ANDREW FRANCIS SMITH
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES
2019-11-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-09 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-30 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-19 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2018-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES
2017-04-27 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-03-12 update returns_last_madeup_date 2015-02-10 => 2016-02-10
2016-03-12 update returns_next_due_date 2016-03-09 => 2017-03-10
2016-02-17 update statutory_documents 10/02/16 FULL LIST
2015-09-08 insert company_previous_name RISKBUSINESS TECHNOLOGIES LIMITED
2015-09-08 update name RISKBUSINESS TECHNOLOGIES LIMITED => RISKBUSINESS SERVICES LIMITED
2015-08-18 update statutory_documents COMPANY NAME CHANGED RISKBUSINESS TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 18/08/15
2015-08-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-07-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-04-07 update returns_last_madeup_date 2014-02-10 => 2015-02-10
2015-04-07 update returns_next_due_date 2015-03-10 => 2016-03-09
2015-03-04 update statutory_documents 10/02/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-07-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-04-07 delete address 2 CLAREMONT WAY HALESOWEN WEST MIDLANDS ENGLAND B63 4UR
2014-04-07 insert address 2 CLAREMONT WAY HALESOWEN WEST MIDLANDS B63 4UR
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-10 => 2014-02-10
2014-04-07 update returns_next_due_date 2014-03-10 => 2015-03-10
2014-03-06 update statutory_documents 10/02/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-09-06 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-08-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-06-25 update returns_last_madeup_date 2012-02-10 => 2013-02-10
2013-06-25 update returns_next_due_date 2013-03-10 => 2014-03-10
2013-06-22 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-22 update accounts_last_madeup_date null => 2012-06-30
2013-06-22 update accounts_next_due_date 2012-11-10 => 2014-03-31
2013-02-19 update statutory_documents 10/02/13 FULL LIST
2012-08-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-02-13 update statutory_documents 10/02/12 FULL LIST
2012-01-03 update statutory_documents CURREXT FROM 29/02/2012 TO 30/06/2012
2011-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 2 BROOKWOOD DRIVE BARNT GREEN B45 8GG UNITED KINGDOM
2011-08-08 update statutory_documents DIRECTOR APPOINTED MR PETER WALSH
2011-08-08 update statutory_documents SECRETARY APPOINTED MR PETER WALSH
2011-02-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION